Search icon

J. DEMORALES INC.

Company Details

Entity Name: J. DEMORALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2000 (25 years ago)
Document Number: P00000070199
FEI/EIN Number 86-3425009
Address: 19790 W DIXIE HWY # 202, AVENTURA, FL, 33180, US
Mail Address: 19790 W DIXIE HWY # 202, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J DEMORALES INC - 401(K) 2020 593673336 2021-06-28 J DEMORALES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 4074051991
Plan sponsor’s address 5411 N WOODCREST DRIVE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing JOHN DEMORALES
Valid signature Filed with authorized/valid electronic signature
J DEMORALES INC - 401(K) 2019 593673336 2021-06-04 J DEMORALES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 4074051991
Plan sponsor’s address 5411 N WOODCREST DRIVE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing JOHN DEMORALES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WOGINIAK JONATHAN Agent 19569 NE 36th PLACE, Aventura, FL, 33180

President

Name Role Address
WOGINIAK JONATHAN President 19569 NE 36TH PLACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 19790 W DIXIE HWY # 202, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2024-01-11 19790 W DIXIE HWY # 202, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 19569 NE 36th PLACE, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 WOGINIAK, JONATHAN No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-05-13
AMENDED ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State